Search icon

ERIS DEVELOPMENT LLC

Company Details

Name: ERIS DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2012 (12 years ago)
Entity Number: 4315237
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 103 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ERIS DEVELOPMENT LLC DOS Process Agent 103 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-10-08 2024-01-25 Address 103 CEDAR DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-07-25 2014-10-08 Address 103 CEDAR DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2012-10-31 2013-07-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-10-31 2013-07-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003037 2024-01-25 BIENNIAL STATEMENT 2024-01-25
201005061182 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161006006170 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141008006984 2014-10-08 BIENNIAL STATEMENT 2014-10-01
130725000484 2013-07-25 CERTIFICATE OF CHANGE 2013-07-25
130212001202 2013-02-12 CERTIFICATE OF PUBLICATION 2013-02-12
121031000563 2012-10-31 ARTICLES OF ORGANIZATION 2012-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431327302 2020-04-29 0235 PPP 103 CEDAR DR, GREAT NECK, NY, 11021
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13542
Loan Approval Amount (current) 13542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13628.76
Forgiveness Paid Date 2021-02-12
8575408305 2021-01-29 0235 PPS 103 Cedar Dr, Great Neck, NY, 11021-2835
Loan Status Date 2021-09-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6363.54
Loan Approval Amount (current) 6363.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50369
Servicing Lender Name Uwharrie Bank
Servicing Lender Address 167 N 2nd St, ALBEMARLE, NC, 28001-4803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2835
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50369
Originating Lender Name Uwharrie Bank
Originating Lender Address ALBEMARLE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6397.48
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State